About

Registered Number: 03944055
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 5, Clockhouse Court, 5-7 London Road, St. Albans, Herts, AL1 1LA,

 

Prestige Brands (UK) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 15 directors listed as Lombardi, Ronald, P'pool, William, Sacco, Christine, Donahue, Elise, Klee, Eric, Anderson, Peter, Cowley, Samuel, Host, Theodore, Jolly, Charles, Klee, Eric, Mann, Peter C, Mannelly, Matthew, Marberger, David, Pettie, Mark, Prestige Brands (Uk) Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMBARDI, Ronald 06 December 2010 - 1
P'POOL, William 11 November 2016 - 1
SACCO, Christine 12 September 2016 - 1
ANDERSON, Peter 05 April 2004 02 December 2010 1
COWLEY, Samuel 29 February 2012 03 June 2016 1
HOST, Theodore 30 March 2000 05 April 2004 1
JOLLY, Charles 17 May 2007 31 March 2010 1
KLEE, Eric 31 March 2010 29 February 2012 1
MANN, Peter C 05 April 2004 17 May 2007 1
MANNELLY, Matthew 03 September 2009 01 June 2015 1
MARBERGER, David 28 October 2015 04 August 2016 1
PETTIE, Mark 17 May 2007 02 September 2009 1
PRESTIGE BRANDS (UK) LIMITED 03 September 2009 03 September 2009 1
Secretary Name Appointed Resigned Total Appointments
DONAHUE, Elise 30 March 2000 05 April 2004 1
KLEE, Eric 31 March 2010 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 24 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 20 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 29 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 23 December 2015
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 January 2015
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 20 December 2012
AUD - Auditor's letter of resignation 10 July 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 21 April 2010
AP03 - Appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 23 October 2009
AP02 - Appointment of corporate director 23 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
363s - Annual Return 18 May 2005
363s - Annual Return 11 March 2005
225 - Change of Accounting Reference Date 17 December 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 26 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 19 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 08 August 2003
AUD - Auditor's letter of resignation 07 February 2003
AUD - Auditor's letter of resignation 20 August 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 09 April 2002
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
363s - Annual Return 06 December 2001
DISS40 - Notice of striking-off action discontinued 18 September 2001
AA - Annual Accounts 17 September 2001
GAZ1 - First notification of strike-off action in London Gazette 28 August 2001
225 - Change of Accounting Reference Date 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
CERTNM - Change of name certificate 03 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.